Advanced company searchLink opens in new window

ROKER-MED LIMITED

Company number 06715640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2014 DS01 Application to strike the company off the register
07 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
18 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 10 October 2011
25 Nov 2010 AA Total exemption full accounts made up to 31 October 2010
23 Nov 2010 AD01 Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 23 November 2010
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Nov 2009 AA Total exemption full accounts made up to 31 October 2009
08 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Peter Francis on 2 October 2009
14 Oct 2008 288a Secretary appointed mark stewart newton
14 Oct 2008 288a Director appointed peter john francis
06 Oct 2008 288b Appointment terminated director yomtov jacobs
06 Oct 2008 NEWINC Incorporation